Company Information for MC CONSULTING UK LIMITED
Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW,
|
Company Registration Number
04573811
Private Limited Company
Liquidation |
Company Name | |
---|---|
MC CONSULTING UK LIMITED | |
Legal Registered Office | |
Flint Glass Works 64 Jersey Street Manchester M4 6JW Other companies in GL56 | |
Company Number | 04573811 | |
---|---|---|
Company ID Number | 04573811 | |
Date formed | 2002-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-03-31 | |
Account next due | 31/12/2021 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-04-19 11:58:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SOPHIE NICHOLLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE ELIZABETH NICHOLLS |
Company Secretary | ||
MAX NICHOLLS |
Director | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
REGISTERED OFFICE CHANGED ON 20/12/21 FROM Floor 2 9 Portland Street Manchester M1 3BE England | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/21 FROM Floor 2 9 Portland Street Manchester M1 3BE England | |
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/19 FROM 32 Beceshore Close Moreton-in-Marsh Gloucestershire GL56 9NB | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/19 FROM 32 Beceshore Close Moreton-in-Marsh Gloucestershire GL56 9NB | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AA01 | Previous accounting period shortened from 31/05/16 TO 31/03/16 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX NICHOLLS | |
TM02 | Termination of appointment of Caroline Elizabeth Nicholls on 2016-01-18 | |
AP01 | DIRECTOR APPOINTED MISS SOPHIE NICHOLLS | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/15 TO 31/05/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/12 FROM 7 Bell Road Walsall West Midlands WS5 3JW | |
AR01 | 25/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/10 ANNUAL RETURN FULL LIST | |
AR01 | 25/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAX NICHOLLS / 25/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH NICHOLLS / 25/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 27 PARK ROAD WALSALL WEST MIDLANDS WS5 3JU | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2021-12-13 |
Resolutions for Winding-up | 2021-12-13 |
Appointment of Liquidators | 2021-12-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MC CONSULTING UK LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MC CONSULTING UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |